LUDBOROUGH FINEST LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09726982
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 23 days

SUMMARY

LUDBOROUGH FINEST LTD is an dissolved private limited company with number 09726982. It was incorporated 8 years, 9 months, 27 days ago, on 11 August 2015 and it was dissolved 9 months, 23 days ago, on 15 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-23

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-23

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-12-23

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-13

Psc name: Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: 50 Pentelow Gardens Feltham TW14 9EE United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-13

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-13

Psc name: John Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rhodes

Termination date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Darbon

Cessation date: 2021-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

New address: 50 Pentelow Gardens Feltham TW14 9EE

Old address: 19 Manor Road Birmingham B33 8BS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Rhodes

Notification date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rhodes

Appointment date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Darbon

Termination date: 2021-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Richard Darbon

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-24

Psc name: Richard Darbon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

New address: 19 Manor Road Birmingham B33 8BS

Change date: 2020-03-06

Old address: 8 Girtin Close Bedworth CV12 8UA United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kane Gilchrist

Cessation date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kane Gilchrist

Termination date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Old address: 4 st. Ives Crescent Grimsby DN34 5SL United Kingdom

New address: 8 Girtin Close Bedworth CV12 8UA

Change date: 2019-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Peter Anthony Pearce

Cessation date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Kane Gilchrist

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-11

Psc name: Kane Gilchrist

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Anthony Pearce

Termination date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 4 st. Ives Crescent Grimsby DN34 5SL

Change date: 2019-09-23

Old address: 28 Bowmandale Barton-upon-Humber DN18 5LR United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-02

Psc name: Michael Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Michael Peter Anthony Pearce

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Luke Maurice Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: Luke Maurice Franklin

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: 63 Jenkinson Grove Armthorpe Doncaster DN3 2FH England

New address: 28 Bowmandale Barton-upon-Humber DN18 5LR

Change date: 2018-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamil Kuligowski

Cessation date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamil Kuligowski

Termination date: 2018-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Maurice Franklin

Notification date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Mr Luke Maurice Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Kamil Kuligowski

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamil Kuligowski

Notification date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 63 Jenkinson Grove Armthorpe Doncaster DN3 2FH

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-06

Psc name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-03

Psc name: Silviu Zavaczki

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-03

Psc name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silviu Zavaczki

Termination date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 5 Reigate Walk Corby NN18 9JP United Kingdom

Change date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Silviu Zavaczki

Appointment date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 5 Reigate Walk Corby NN18 9JP

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

PSYNOPTEAM LIMITED

CALDER & CO 16,LONDON,SW1Y 4NW

Number:09957407
Status:ACTIVE
Category:Private Limited Company

RAM HYDRAULICS LIMITED

UNIT 102, 1RUTHERGLEN ROAD,GLASGOW,G73 1SX

Number:SC547436
Status:ACTIVE
Category:Private Limited Company

SIMPKINS & CO. LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09579853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMILE EALING LIMITED

67 THE MALL,LONDON,W5 5LS

Number:07506939
Status:ACTIVE
Category:Private Limited Company

SOCIAL COMMUNICATIONS GROUP LIMITED

2ND FLOOR,MANCHESTER,M1 1DW

Number:08235569
Status:ACTIVE
Category:Private Limited Company

SPANVEX LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11459224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source